Advanced company searchLink opens in new window

SEMPERIAN (GLASGOW) LIMITED

Company number 10838817

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Jan 2024 AD01 Registered office address changed from 4th Floor St Martins House 1 Gresham Street London EC2V 7BX United Kingdom to Third Floor, One London Square Cross Lanes Guildford Surrey GU1 1UN on 5 January 2024
05 Jan 2024 LIQ01 Declaration of solvency
05 Jan 2024 600 Appointment of a voluntary liquidator
20 Dec 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-12-13
26 Jun 2023 CS01 Confirmation statement made on 25 June 2023 with no updates
05 Jan 2023 AA Full accounts made up to 31 March 2022
27 Jun 2022 CS01 Confirmation statement made on 25 June 2022 with no updates
25 Mar 2022 AA Full accounts made up to 31 March 2021
25 Feb 2022 CH04 Secretary's details changed for Imagile Secretariat Services Limited on 1 October 2021
25 Jun 2021 CS01 Confirmation statement made on 25 June 2021 with no updates
12 Apr 2021 MR04 Satisfaction of charge 108388170001 in full
03 Feb 2021 TM01 Termination of appointment of Desmond Mark French as a director on 2 February 2021
23 Oct 2020 AA Full accounts made up to 31 March 2020
26 Jun 2020 CS01 Confirmation statement made on 26 June 2020 with no updates
30 Jan 2020 AP01 Appointment of Mr Desmond Mark French as a director on 29 January 2020
20 Aug 2019 AA Full accounts made up to 31 March 2019
28 Jun 2019 CS01 Confirmation statement made on 28 June 2019 with updates
04 Apr 2019 TM01 Termination of appointment of Kenneth Andrew Mclellan as a director on 31 March 2019
05 Jan 2019 AA Full accounts made up to 31 March 2018
28 Jun 2018 CS01 Confirmation statement made on 28 June 2018 with updates
08 May 2018 AP04 Appointment of Imagile Secretariat Services Limited as a secretary on 8 May 2018
08 May 2018 TM02 Termination of appointment of Michael Saunders as a secretary on 8 May 2018
24 Jul 2017 MR01 Registration of charge 108388170001, created on 14 July 2017
17 Jul 2017 AA01 Current accounting period shortened from 30 June 2018 to 31 March 2018
12 Jul 2017 AP01 Appointment of Alan Campbell Ritchie as a director on 28 June 2017